Great Longstone
Bakewell
Derbyshire
DE45 1NY
Secretary Name | Mr Christopher Charles Goddard |
---|---|
Status | Current |
Appointed | 29 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Thornbridge Manor Thornbridge Great Longstone Bakewell Derbyshire DE45 1NY |
Director Name | Mr Raymond Luke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Highridge Close Conisbrough DN12 2PA |
Director Name | Mr Andrew Town |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Secretary Name | Mr Andrew Town |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Director Name | Mrs Pauline Susan Higgs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9LQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Khepera-Uk (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 04 March 2010) |
Correspondence Address | 2 Moor Lane South Ravenfield Rotherham South Yorkshire S65 4QG |
Registered Address | Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Claire Goddard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
12 February 2003 | Delivered on: 25 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
6 July 2023 | Change of details for Mrs Claire Louise Goddard as a person with significant control on 6 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr Christopher Charles Goddard on 6 July 2023 (2 pages) |
6 July 2023 | Secretary's details changed for Mr Christopher Charles Goddard on 6 July 2023 (1 page) |
13 January 2023 | Registered office address changed from C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 13 January 2023 (1 page) |
19 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
5 July 2021 | Secretary's details changed for Mr Christopher Goddard on 5 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Termination of appointment of Pauline Higgs as a director (1 page) |
28 February 2012 | Termination of appointment of Pauline Higgs as a director (1 page) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
31 March 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
10 February 2011 | Appointment of Mr Christopher Goddard as a secretary (1 page) |
10 February 2011 | Appointment of Mr Christopher Goddard as a secretary (1 page) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Appointment of Mrs Pauline Susan Higgs as a director (2 pages) |
4 March 2010 | Termination of appointment of Khepera-Uk as a director (1 page) |
4 March 2010 | Appointment of Mrs Pauline Susan Higgs as a director (2 pages) |
4 March 2010 | Termination of appointment of Khepera-Uk as a director (1 page) |
29 January 2010 | Appointment of Khepera-Uk as a director (2 pages) |
29 January 2010 | Termination of appointment of Andrew Town as a director (1 page) |
29 January 2010 | Appointment of Khepera-Uk as a director (2 pages) |
29 January 2010 | Termination of appointment of Andrew Town as a secretary (1 page) |
29 January 2010 | Termination of appointment of Andrew Town as a director (1 page) |
29 January 2010 | Termination of appointment of Andrew Town as a secretary (1 page) |
30 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
10 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members
|
8 August 2005 | Return made up to 02/07/05; full list of members
|
16 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
6 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
6 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
11 July 2002 | Registered office changed on 11/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 July 2002 | Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2002 | Incorporation (18 pages) |
2 July 2002 | Incorporation (18 pages) |